Advanced company searchLink opens in new window

HGS PROPERTIES (MERRYWOOD PARK REIGATE) LTD

Company number 08139529

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
07 Dec 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
21 Sep 2021 GAZ1(A) First Gazette notice for voluntary strike-off
08 Sep 2021 DS01 Application to strike the company off the register
17 Aug 2021 AA Total exemption full accounts made up to 31 May 2021
17 May 2021 CS01 Confirmation statement made on 22 February 2021 with no updates
03 Feb 2021 AA01 Current accounting period extended from 31 March 2021 to 31 May 2021
05 Oct 2020 MR04 Satisfaction of charge 081395290001 in full
05 Oct 2020 MR04 Satisfaction of charge 081395290002 in full
09 Jun 2020 AA Total exemption full accounts made up to 31 March 2020
14 May 2020 CS01 Confirmation statement made on 22 February 2020 with no updates
23 Jul 2019 AA Total exemption full accounts made up to 31 March 2019
08 Apr 2019 CS01 Confirmation statement made on 22 February 2019 with no updates
21 Jun 2018 AA Total exemption full accounts made up to 31 March 2018
22 Feb 2018 CS01 Confirmation statement made on 22 February 2018 with updates
05 Sep 2017 CS01 Confirmation statement made on 22 July 2017 with no updates
11 May 2017 AA Total exemption full accounts made up to 31 March 2017
14 Nov 2016 AD01 Registered office address changed from 11 Zennor Park London SW12 0PS England to The Long Lodge 265-269 Kingston Road Wimbledon London SW19 3NW on 14 November 2016
12 Sep 2016 AA Total exemption small company accounts made up to 31 March 2016
08 Aug 2016 MR01 Registration of charge 081395290001, created on 2 August 2016
08 Aug 2016 MR01 Registration of charge 081395290002, created on 2 August 2016
22 Jul 2016 CS01 Confirmation statement made on 22 July 2016 with updates
16 Jun 2016 AR01 Annual return made up to 14 June 2016 with full list of shareholders
Statement of capital on 2016-06-16
  • GBP 100
15 Jun 2016 AP01 Appointment of Mr Kristen David Jarrams as a director on 20 May 2016
15 Jun 2016 AD01 Registered office address changed from 11 Zennor Park Zennor Road Industrial Estate Zennor Road London SW12 0PS England to 11 Zennor Park London SW12 0PS on 15 June 2016
14 Jun 2016 AD01 Registered office address changed from Unit 2 7C High Street Barnet EN5 5UE to 11 Zennor Park Zennor Road Industrial Estate Zennor Road London SW12 0PS on 14 June 2016